Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZX VENTURES LIMITED
Company Information for

ZX VENTURES LIMITED

Bureau, Fetter Lane, London, EC4A 1EN,
Company Registration Number
03023279
Private Limited Company
Active

Company Overview

About Zx Ventures Ltd
ZX VENTURES LIMITED was founded on 1995-02-17 and has its registered office in London. The organisation's status is listed as "Active". Zx Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZX VENTURES LIMITED
 
Legal Registered Office
Bureau
Fetter Lane
London
EC4A 1EN
Other companies in LU1
 
Previous Names
PIONEER BREWING COMPANY LIMITED09/05/2018
STAG BREWING COMPANY LIMITED20/02/2016
Filing Information
Company Number 03023279
Company ID Number 03023279
Date formed 1995-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts FULL
Last Datalog update: 2024-04-10 12:49:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZX VENTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZX VENTURES LIMITED
The following companies were found which have the same name as ZX VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZX VENTURES LTD 2ND FLOOR, TANNERY HOUSE TANNERY LANE SEND WOKING SURREY GU23 7EF Dissolved Company formed on the 2012-11-23
ZX VENTURES HOLDINGS CORP Delaware Unknown
ZX VENTURES LLC Delaware Unknown

Company Officers of ZX VENTURES LIMITED

Current Directors
Officer Role Date Appointed
TERRI FRANCIS
Company Secretary 2017-10-01
RICARDO DOS SANTOS NEVES
Director 2018-06-27
TERRI NICOLE FRANCIS
Director 2018-05-03
RITA HALLGATÓ
Director 2018-05-03
ANDREW KENNEITH LOGAN
Director 2017-08-30
TANER SU
Director 2018-06-27
DANIEL WAKSWASER CORDEIRO
Director 2018-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01 2018-06-27
JENS HOFFMANN
Director 2017-01-12 2018-05-03
IAIN ROBERT LINDLEY HALL
Director 2016-02-18 2018-03-15
NATALIE LOUISE WALKER
Company Secretary 2016-08-15 2017-10-01
BEN RUGGLES
Company Secretary 2015-10-06 2016-08-15
CLARE LAKE
Director 2010-12-31 2016-01-01
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
OPHELIA JOHNS
Director 2011-11-21 2014-03-31
ANNA TOLLEY
Company Secretary 2009-08-14 2011-12-15
LYNETTE BROWN
Director 2010-12-31 2011-11-21
CLAUDE LOUIS BAHOSHY
Director 2009-05-20 2011-04-29
ROSANNA LONGOBARDI
Director 2009-03-31 2010-12-31
CLAUDE LOUIS BAHOSHY
Company Secretary 2009-04-28 2009-08-14
DAVID JOHN COULSON
Company Secretary 2005-09-01 2009-04-28
DAVID MICHAEL DRYDEN
Director 2006-07-01 2009-03-31
ALAN LESLIE HENDERSON
Director 1998-11-19 2008-01-29
MARTIN DE PORRES CARGAS
Director 2000-12-01 2007-12-01
ANDREW JOHN DAY
Director 2000-07-28 2006-06-30
NEILL BASSETT
Company Secretary 2005-01-08 2005-09-01
MARTIN GERARD WARD
Company Secretary 2004-02-01 2005-01-07
ALAN SWAN
Company Secretary 1997-07-15 2004-02-01
RALPH ANDREW JUDD
Director 1998-11-19 2001-04-27
PETER RICHARD JACKSON
Director 1997-07-15 2000-06-30
ANTHONY MCMAIN
Company Secretary 1995-02-17 1997-07-15
JOHN RICHARD GORE
Director 1995-10-23 1997-07-15
STEPHEN ALLEN GHIGLIERI
Director 1995-05-04 1997-06-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-02-17 1995-02-17
INSTANT COMPANIES LIMITED
Nominated Director 1995-02-17 1995-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERRI NICOLE FRANCIS CAMDEN TOWN BREWERY LIMITED Director 2018-05-24 CURRENT 2009-03-19 Active - Proposal to Strike off
TERRI NICOLE FRANCIS PERFECTDRAFT UK LIMITED Director 2018-05-24 CURRENT 2012-06-26 Active
TERRI NICOLE FRANCIS ATOM SUPPLIES LIMITED Director 2018-04-18 CURRENT 1996-05-01 Active
ANDREW KENNEITH LOGAN ATOM SUPPLIES LIMITED Director 2018-04-18 CURRENT 1996-05-01 Active
TANER SU AB INBEV UK LIMITED Director 2018-04-20 CURRENT 2000-04-27 Active
TANER SU NIMBUSPATH LIMITED Director 2018-04-20 CURRENT 2001-09-19 Active
TANER SU BASS BEERS WORLDWIDE LIMITED Director 2018-04-20 CURRENT 2000-05-30 Active
TANER SU ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-20 CURRENT 2001-10-09 Active
TANER SU INBEV IRELAND LIMITED Director 2018-04-20 CURRENT 1964-10-28 Active
TANER SU INBEV UK Director 2018-04-20 CURRENT 1993-04-19 Active
TANER SU INTERBREW UK HOLDINGS Director 2018-04-20 CURRENT 2000-05-03 Active
DANIEL WAKSWASER CORDEIRO CAMDEN TOWN BREWERY LIMITED Director 2018-05-24 CURRENT 2009-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 21/02/24, WITH UPDATES
2024-02-01DIRECTOR APPOINTED NOAH FAASE
2024-01-31APPOINTMENT TERMINATED, DIRECTOR ANNELEEN STRAETEMANS
2023-12-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11APPOINTMENT TERMINATED, DIRECTOR VICTOR LEITE DA ROCHA AZEVEDO
2023-07-2121/06/23 STATEMENT OF CAPITAL GBP 85691915
2023-05-02FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH UPDATES
2022-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLEM DUFOURNé
2022-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
2022-05-27SH0125/05/22 STATEMENT OF CAPITAL GBP 85691914
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RITA HALLGATó
2022-05-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-2819/04/22 STATEMENT OF CAPITAL GBP 81016914
2022-04-28SH0119/04/22 STATEMENT OF CAPITAL GBP 81016914
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-01SH0124/08/21 STATEMENT OF CAPITAL GBP 11016914
2021-06-30SH19Statement of capital on 2021-06-30 GBP 5,000,000
2021-06-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-30SH20Statement by Directors
2021-06-30CAP-SSSolvency Statement dated 17/06/21
2021-06-22AP01DIRECTOR APPOINTED MR JEROME PELLAUD
2021-06-21AP01DIRECTOR APPOINTED MISS CATRIONA MARY SIBTHORP
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TERRI NICOLE FRANCIS
2021-04-27SH0107/04/21 STATEMENT OF CAPITAL GBP 108331000
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-12-22SH0117/12/20 STATEMENT OF CAPITAL GBP 86831000
2020-10-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
2020-07-16SH0102/07/20 STATEMENT OF CAPITAL GBP 32291000
2020-05-15AP01DIRECTOR APPOINTED RICARDO QUEIROGA VASQUES
2020-05-14AP01DIRECTOR APPOINTED JOHANNES HUBERTUS LEONARDUS GIELEN
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIEN PIERRE BERNARD FREDERIC MAHIEU
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mr Andrew Kenneith Logan on 2019-05-01
2020-02-04AUDAUDITOR'S RESIGNATION
2020-01-08TM02Termination of appointment of Terri Francis on 2020-01-06
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO DOS SANTOS NEVES
2019-12-02AP01DIRECTOR APPOINTED ANNELEEN STRAETEMANS
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Bureau 90 Fetter Lane London EC4A 1ED England
2019-02-12AP01DIRECTOR APPOINTED MR PAUL WILLEM DUFOURNé
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TANER SU
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22AP01DIRECTOR APPOINTED MR ADRIEN PIERRE BERNARD FREDERIC MAHIEU
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAKSWASER CORDEIRO
2018-06-29AP01DIRECTOR APPOINTED MR TANER SU
2018-06-29AP01DIRECTOR APPOINTED MR RICARDO DOS SANTOS NEVES
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITING
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS BARTHOLOMEEUSEN
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED PIONEER BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 09/05/18
2018-05-04AP01DIRECTOR APPOINTED MS RITA HALLGATÓ
2018-05-04AP01DIRECTOR APPOINTED MR DANIEL WAKSWASER CORDEIRO
2018-05-04AP01DIRECTOR APPOINTED MS TERRI NICOLE FRANCIS
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RICHARDSON
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JENS HOFFMANN
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE WHITING
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TOLLEY
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA TOLLEY
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT LINDLEY HALL
2018-02-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-04AP03Appointment of Ms Terri Francis as company secretary on 2017-10-01
2017-10-04TM02Termination of appointment of Natalie Louise Walker on 2017-10-01
2017-08-30AP01DIRECTOR APPOINTED MR ANDREW KENNEITH LOGAN
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5000000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-22AP01DIRECTOR APPOINTED MR JENS HOFFMANN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MIRANT-BORDE
2016-12-13AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN NEWELL
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP03SECRETARY APPOINTED MS NATALIE LOUISE WALKER
2016-08-23TM02APPOINTMENT TERMINATED, SECRETARY BEN RUGGLES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCALLISTER
2016-03-15AP01DIRECTOR APPOINTED MR IAIN EDWARD ROSS NEWELL
2016-03-02AR0117/02/16 FULL LIST
2016-02-20RES15CHANGE OF NAME 04/02/2016
2016-02-20CERTNMCOMPANY NAME CHANGED STAG BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 20/02/16
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-18AP01DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LAKE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY KAYLEIGH WILSHAW
2015-10-06AP03SECRETARY APPOINTED MR BEN RUGGLES
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-04AR0117/02/15 FULL LIST
2014-11-18RES01ADOPT ARTICLES 10/11/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR OPHELIA JOHNS
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 5000000
2014-03-06AR0117/02/14 FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR PEDRO MIRANT-BORDE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0117/02/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0117/02/12 FULL LIST
2011-12-15AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2011-12-15AP01DIRECTOR APPOINTED OPHELIA JOHNS
2011-12-15AP03SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY
2011-12-15AP01DIRECTOR APPOINTED MRS INGEBORG PLOCHAET
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACFARLANE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE BROWN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY
2011-02-18AR0117/02/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-11AP01DIRECTOR APPOINTED LYNETTE BROWN
2011-01-11AP01DIRECTOR APPOINTED MRS CLARE LAKE
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSANNA LONGOBARDI
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2010-04-16AR0117/02/10 FULL LIST
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM THE STAG BREWERY LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7ET
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 24/06/2009
2009-08-18288aSECRETARY APPOINTED ANNA TOLLEY
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY CLAUDE BAHOSHY
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 31/07/2009
2009-07-22288aDIRECTOR APPOINTED MR BHAVESH MISTRY
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERTO SCHUBACK
2009-05-20288aDIRECTOR APPOINTED MR CLAUDE LOUIS BAHOSHY
2009-04-29288aDIRECTOR APPOINTED MS ROSANNA LONGOBARDI
2009-04-29288aDIRECTOR APPOINTED MR ROBERTO SCHUBACK
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY DAVID COULSON
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR DAVID DRYDEN
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR ANTONIO MONTEIRO
2009-04-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES SCHOBEL
2009-04-29288aSECRETARY APPOINTED MR CLAUDE LOUIS BAHOSHY
2009-04-28288aDIRECTOR APPOINTED MR STUART MURRAY MACFARLANE
2009-02-26363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-16RES01ADOPT ARTICLES 12/09/2008
2008-09-16RES13CONV SHARES 12/09/2008
2008-03-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-21288bDIRECTOR RESIGNED
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-13288bDIRECTOR RESIGNED
2006-02-28363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-09-23288bSECRETARY RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11050 - Manufacture of beer




Licences & Regulatory approval
We could not find any licences issued to ZX VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZX VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZX VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.119
MortgagesNumMortOutstanding1.039
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.089

This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer

Intangible Assets
Patents
We have not found any records of ZX VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZX VENTURES LIMITED
Trademarks
We have not found any records of ZX VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZX VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as ZX VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZX VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZX VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZX VENTURES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.